Cases filed in Connecticut
Cases 51 - 60 of 225
Benchmark Trading, LTD. et al v. Lamont
as 3:2020cv01078
Plaintiff: Beers Apartments, LLC, Benchmark Trading, LTD., Birdseye Development Company and others
Defendant: Ned Lamont
Cause Of Action: 42 U.S.C. § 1983
Auracle Homes, LLC et al v. Lamont We have downloadable decisions or orders for this case
as 3:2020cv00829
Plaintiff: 216 East Main Street Meriden, LLC, Prime Management, LLC, Buckley Farms, LLC and others
Defendant: Ned Lamont
Amicus Curiae: Jerome N. Frank Legal Services Organization Housing Clinic, Greater Hartford Legal Aid, Connecticut Fair Housing Center, Inc. and others
Cause Of Action: 42 U.S.C. § 1983
DeLisle Sales Group LLC v. House of Wu, LLC We have downloadable decisions or orders for this case
as 3:2020cv00819
Defendant: House of Wu, LLC
Plaintiff: DeLisle Sales Group LLC
Cause Of Action: 28 U.S.C. § 1332
Anderson v. Housing Authority of the City of Danbury
as 3:2020cv00518
Defendant: Housing Authority of the City of Danbury
Plaintiff: Amy Anderson
Cause Of Action: 29 U.S.C. § 203
Rzayeva v. US Department of Housing and Urban Development et al
as 3:2020cv00318
Respondent: Federal Bureau of Investigation, CT Department of Housing and US Department of Housing and Urban Development
Petitioner: Jasmin Rzayeva
Cause Of Action: 42 U.S.C. § 3601
Broadcast Music Inc et al v. Hopkins Vineyard, LLC et al
as 3:2020cv00180
Defendant: Hopkins Vineyard, LLC, William Hopkins, Hilary Criollo and others
Plaintiff: EMI Consortium Songs, Inc., Sony/ATV Songs LLC, Fourteenth Hour Music, Inc. and others
Cause Of Action: 17 U.S.C. § 101
Wilkes v. New Haven Police Dept et al
as 3:2020cv00116
Defendant: New Haven Police Dept and New Haven Court House
Plaintiff: George Wilkes
Henderson v. Connecticut Leglislative Law Revision Commission et al
as 3:2020cv00058
Defendant: Connecticut Supreme Court Justices, Chief Public Defender, State Sennate Members and others
Plaintiff: Bill Roy Henderson
Cause Of Action: 42 U.S.C. § 1983
Swain v. Connecticut Leglislative Law Revision Commission et al We have downloadable decisions or orders for this case
as 3:2020cv00059
Defendant: Connecticut Supreme Court Justices, Blumenthal, Chief Public Defender and others
Plaintiff: Scott Swain
Cause Of Action: 42 U.S.C. § 1983
Smith v. Connecticut Leglislative Law Revision Commission et al
as 3:2020cv00054
Defendant: Connecticut Supreme Court Justices, Blumenthal, Chief Public Defender and others
Plaintiff: Lawrence Smith
Cause Of Action: 42 U.S.C. § 1983

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?